Search icon

WATER STREET SYNDICATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATER STREET SYNDICATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1979 (46 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 559666
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI E. RIFAI, ESQ. DOS Process Agent 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ALISTAIR T. LIND Chief Executive Officer 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1993-02-05 1994-09-01 Address 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, 3292, USA (Type of address: Service of Process)
1988-11-02 1993-02-05 Address 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1985-07-01 1988-08-01 Name LANCER SYNDICATE, INC.
1984-11-08 1988-11-02 Address INC., 55 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1982-07-27 1985-07-01 Name TRANSIT CASUALTY SYNDICATE, INC.

Filings

Filing Number Date Filed Type Effective Date
20180515086 2018-05-15 ASSUMED NAME LLC INITIAL FILING 2018-05-15
DP-1676461 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
940901000459 1994-09-01 CERTIFICATE OF AMENDMENT 1994-09-01
000045004500 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930205002103 1993-02-05 BIENNIAL STATEMENT 1992-05-01

Court Cases

Court Case Summary

Filing Date:
1989-03-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
WATER STREET SYNDICATE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
WATER STREET SYNDICATE, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State